Shortcuts

Huang Group Limited

Type: NZ Limited Company (Ltd)
9429033319421
NZBN
1954810
Company Number
Registered
Company Status
097140367
GST Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Po Box 300163
Albany
Auckland 0752
New Zealand
Postal address used since 01 Dec 2019
17a Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 09 Dec 2019
17a Corinthian Drive
Albany
Auckland 0632
New Zealand
Office & delivery address used since 04 Nov 2021

Huang Group Limited, a registered company, was launched on 14 Jun 2007. 9429033319421 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been run by 2 directors: Vincent Hsuan Kai Huang - an active director whose contract began on 14 Jun 2007,
Min Tzu Liao - an active director whose contract began on 14 Jun 2007.
Last updated on 03 Apr 2024, our data contains detailed information about 5 addresses the company registered, namely: 8B Piermark Drive, Rosedale, Auckland, 0632 (registered address),
8B Piermark Drive, Rosedale, Auckland, 0632 (service address),
2 Stock Street, New Lynn, Auckland, 0600 (registered address),
2 Stock Street, New Lynn, Auckland, 0600 (service address) among others.
Huang Group Limited had been using 2 Sanders Avenue, Takapuna, Auckland as their registered address until 09 Dec 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 2 Stock Street, New Lynn, Auckland, 0600 New Zealand

Registered & service address used from 15 Jun 2023

Address #5: 8b Piermark Drive, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 16 Nov 2023

Principal place of activity

17a Corinthian Drive, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 2 Sanders Avenue, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 24 Mar 2015 to 09 Dec 2019

Address #2: 56a Centorian Drive, Windsor Park, Auckland, 0632 New Zealand

Registered address used from 04 Dec 2014 to 24 Mar 2015

Address #3: 2-2 Seaglen Place, Pakuranga, Auckland New Zealand

Registered address used from 07 Aug 2009 to 04 Dec 2014

Address #4: 2-2 Seaglen Place, Pakuranga, Auckland New Zealand

Physical address used from 07 Aug 2009 to 24 Mar 2015

Address #5: 194 Kilkenny Drive, Dannemora, Auckland

Physical & registered address used from 14 Jun 2007 to 07 Aug 2009

Contact info
64 21 2121855
01 Dec 2019 Phone
invoice@vikon.co.nz
01 Dec 2019 nzbn-reserved-invoice-email-address-purpose
tiffany@vikon.co.nz
26 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Huang, Vincent Hsuan Kai Pinehill
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Liao, Min Tzu Pinehill
Auckland
0632
New Zealand
Directors

Vincent Hsuan Kai Huang - Director

Appointment date: 14 Jun 2007

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 20 Dec 2023

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Dec 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 16 Mar 2015


Min Tzu Liao - Director

Appointment date: 14 Jun 2007

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 10 Jan 2024

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Dec 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 16 Mar 2015

Similar companies

Glenmore Holdings Limited
C/-melville Renner & Associates Limited

Janda Creations Limited
412 Lake Road

Mmt Property Limited
16 Sanders Avenue

Te Ngaere Bay Limited
418 Lake Road

Vave Limited
Flat 5, 10 Park Avenue

Yelsap One Investments Limited
8 Bracken Avenue